Loading...
Porter, John s NEW YORK STATE DEPARTMENT OF HEALTH ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex r John Porter Male ':? Date of Death Age If Veteran of U.S. Armed Forces, $r1 August 27, 2014 89 War or Dates t��rij iPlace of Death Hospital, Institutiorindian River Rehab & Health Care City, Town or Village Granville Street Address Center. Inc. Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title .•ti Death Certificate Filed ' J District Number Register ber City, Town or Village Village of Granville 5725 p(7 ❑Burial Date Cemetery or Crematory Ill Entombment August 28, 2014 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address P: Hold Cl) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rrr Permit Issued to Registration Number :•: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ✓ Address ▪ 53 Quaker Road,Queensbury,NY 12804 .tir Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above Address r' Permission is he eby granted to dispose of the human remai s dea ri ov as indjcated. r{•. {s: Date Issued / Registrar of Vital Statistics �� :'{: (signature) District Number 5725 Place Village of Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �z U er Date of Disposition $�Zq�l�/ Place of Disposition ,,.�, ��, W (address) Cl) CL (section) I (lot number) (grave number) GName of Sexton or Person in Charge of Premises �r,{�t�0j,,� 3aKbi 'Z (pldase print) Signature i t4 / Title CRC-/17f (over) DOH-1555(02/2004)